Name: | COMBS APPALACHIAN SCHOLARSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 1967 (58 years ago) |
Organization Date: | 17 Aug 1967 (58 years ago) |
Last Annual Report: | 31 Oct 2007 (17 years ago) |
Organization Number: | 0010836 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 411 MAIN STREET, P O DRAWER 31, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT P. COMBS | Registered Agent |
Name | Role |
---|---|
Ruth Combs | Vice President |
Name | Role |
---|---|
John Mason Combs | President |
Name | Role |
---|---|
Ann Combs Eversole | Secretary |
Name | Role |
---|---|
Ann Combs Eversole | Director |
John Mason Combs | Director |
Paul David Taulbee | Director |
BERT T. COMBS | Director |
EARL B. COMBS | Director |
BEN M. COMBS | Director |
PAUL C. COMBS | Director |
ARNOLD B. COMBS | Director |
Name | Role |
---|---|
EARL B. COMBS | Incorporator |
BEN M. COMBS | Incorporator |
ARNOLD B. COMBS | Incorporator |
BERT T. COMBS | Incorporator |
PAUL C. COMBS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-10-31 |
Annual Report | 2006-10-31 |
Annual Report | 2005-06-30 |
Sixty Day Notice Return | 2004-12-14 |
Statement of Change | 2004-11-23 |
Annual Report | 2003-12-10 |
Sixty Day Notice Return | 2003-09-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2002-07-01 |
Sources: Kentucky Secretary of State